Search icon

NAUGATUCK ELECTRICAL INDUSTRIAL SUPPLY, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: NAUGATUCK ELECTRICAL INDUSTRIAL SUPPLY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Dec 2010
Business ALEI: 1023386
Annual report due: 31 Mar 2026
Business address: 68 RADNOR AVE., NAUGATUCK, CT, 06770, United States
Mailing address: 68 RADNOR AVE., NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ROBERT3297@SBCGLOBAL.NET

Industry & Business Activity

NAICS

335999 All Other Miscellaneous Electrical Equipment and Component Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing industrial and commercial electric apparatus and other equipment (except lighting equipment, household appliances, transformers, motors, generators, switchgear, relays, industrial controls, batteries, communication and energy wire and cable, wiring devices, and carbon and graphite products). Examples of products made by these establishments are power converters (i.e., AC to DC and DC to AC), power supplies, surge suppressors, and similar equipment for industrial-type and consumer-type equipment. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT M. SCHMIDT Agent 68 RADNOR AVE., NAUGATUCK, CT, 06770, United States 68 RADNOR AVE., NAUGATUCK, CT, 06770, United States +1 203-509-5400 ROBERT3297@SBCGLOBAL.NET 154 SOUTH COLEMAN ROAD, WOLCOTT, CT, 06716, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT M. SCHMIDT Officer 68 RADNOR AVE., NAUGATUCK, CT, 06770, United States +1 203-509-5400 ROBERT3297@SBCGLOBAL.NET 154 SOUTH COLEMAN ROAD, WOLCOTT, CT, 06716, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013009554 2025-03-11 - Annual Report Annual Report -
BF-0012058201 2024-01-23 - Annual Report Annual Report -
BF-0011426370 2023-01-27 - Annual Report Annual Report -
BF-0010251275 2022-03-08 - Annual Report Annual Report 2022
0007143565 2021-02-10 - Annual Report Annual Report 2021
0006859951 2020-03-31 - Annual Report Annual Report 2020
0006481961 2019-03-21 - Annual Report Annual Report 2019
0006384793 2019-02-15 - Annual Report Annual Report 2018
0006080173 2018-02-15 - Annual Report Annual Report 2016
0006080178 2018-02-15 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information